Search icon

AMTRUST NORTH AMERICA, INC.

Company Details

Name: AMTRUST NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2003 (21 years ago)
Authority Date: 11 Dec 2003 (21 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0573932
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 59 MAIDEN LANE, 43RD FL, NEW YORK, NY 10038
Place of Formation: DELAWARE

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Officer

Name Role
Barry Dov Zyskind Officer
Michelle Gedney Officer
Daniel Anthony Pacicco Officer
Janie Vanessa Clark Officer

President

Name Role
Adam Zev Karkowsky President

Vice President

Name Role
Ariel Gorelik Vice President
Susan Howe Vice President
Ellen Kunkel Dion Vice President
Jeffrey Robert Fenster Vice President
Christopher Harold Foy Vice President

Treasurer

Name Role
Ellen Kunkel Dion Treasurer

Director

Name Role
Ellen Kunkel Dion Director
Stephen Barry Ungar Director
Christopher Harold Foy Director

Secretary

Name Role
Stephen Barry Ungar Secretary

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-07
Annual Report 2022-06-17
Registered Agent name/address change 2022-01-20
Principal Office Address Change 2021-06-07
Annual Report 2021-06-07
Annual Report 2020-05-15
Principal Office Address Change 2019-05-14
Annual Report 2019-05-14
Annual Report 2018-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600284 Motor Vehicle Personal Injury 2016-12-07 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2016-12-07
Termination Date 2017-01-03
Date Issue Joined 2016-12-08
Section 1441
Sub Section TM
Status Terminated

Parties

Name LAWSON
Role Plaintiff
Name AMTRUST NORTH AMERICA, INC.
Role Defendant

Sources: Kentucky Secretary of State